GUTTERTEK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Liquidators' statement of receipts and payments to 2024-09-18 |
17/04/2417 April 2024 | Registered office address changed from PO Box 4385 07780532 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-17 |
13/02/2413 February 2024 | Registered office address changed to PO Box 4385, 07780532 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13 |
29/09/2329 September 2023 | Statement of affairs |
29/09/2329 September 2023 | Registered office address changed from 10 Reed Drive Redhill RH1 6TA England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-09-29 |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
19/09/2319 September 2023 | Appointment of a voluntary liquidator |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Micro company accounts made up to 2021-09-30 |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Registered office address changed from 43 Merchant Croft Barnsley S71 2NY England to 10 Reed Drive Redhill RH1 6TA on 2022-12-13 |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Confirmation statement made on 2022-07-31 with no updates |
20/10/2220 October 2022 | Compulsory strike-off action has been suspended |
20/10/2220 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | Registered office address changed from 7 Woodlands, Copse Lane Horley RH6 9UX England to Abbey Business Centre Clarendon Road Redhill RH1 1QZ on 2021-11-23 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 73 PARK LANE CROYDON SURREY CR0 1JG |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
16/07/1816 July 2018 | COMPANY NAME CHANGED GCS GUTTER CLEANING SPECIALISTS LTD CERTIFICATE ISSUED ON 16/07/18 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/07/1522 July 2015 | Annual return made up to 20 September 2014 with full list of shareholders |
22/07/1522 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
04/07/154 July 2015 | DISS40 (DISS40(SOAD)) |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2013 |
09/06/159 June 2015 | FIRST GAZETTE |
21/11/1421 November 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/09/1430 September 2014 | FIRST GAZETTE |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 September 2012 |
08/10/138 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON |
03/10/123 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
03/10/123 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
02/10/122 October 2012 | SAIL ADDRESS CREATED |
09/05/129 May 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON |
09/05/129 May 2012 | DIRECTOR APPOINTED MR DEAN STUART GODSELL |
09/05/129 May 2012 | SECRETARY APPOINTED MR DEAN STUART GODSELL |
07/10/117 October 2011 | DIRECTOR APPOINTED MR JOHN MICHAEL JOHNSON |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODSELL |
06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON |
06/10/116 October 2011 | DIRECTOR APPOINTED MR NICHOLAS ROBERT GODSELL |
20/09/1120 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company